Search icon

1031 SOUTH WOOSTER LIMITED, A CALIFORNIA LIMITED PARTNERSHIP - Florida Company Profile

Company Details

Entity Name: 1031 SOUTH WOOSTER LIMITED, A CALIFORNIA LIMITED PARTNERSHIP
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Partnership
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Aug 2012 (13 years ago)
Last Event: LP AMENDMENT
Event Date Filed: 15 Jan 2025 (2 months ago)
Document Number: B12000000169
FEI/EIN Number 954068934

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 95 NORTH COUNTY ROAD, PALM BEACH, FL, 33480
Mail Address: 95 NORTH COUNTY ROAD, PALM BEACH, FL, 33480
ZIP code: 33480
County: Palm Beach
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
GROSSMAN STUART I Agent 201 SOUTH BISCAYNE BLVD, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000139699 88 PALMS HOTEL AND EVENT CENTER ACTIVE 2024-11-18 2029-12-31 - 1901 PALM BEACH LAKES BLVD, WEST PALM BCH, FL, 33409
G20000003363 RAMADA WEST PALM BEACH ACTIVE 2020-01-08 2025-12-31 - 1901 PALM BEACH LAKES BLVD., WEST PALM BEACH, FL, 33409
G13000050694 PESTO'S EXPIRED 2013-05-30 2018-12-31 - 1901 PALM BEACH LAKES BLVD, WEST PALM BEACH, FL, 33409
G13000004494 RAMADA WEST PALM BEACH EXPIRED 2013-01-14 2018-12-31 - 1901 PALM BEACH LAKES BLVD, WEST PALM BEACH, FL, 33409
G12000095687 WEST PALM INN & CONFERENCE CENTER EXPIRED 2012-10-01 2017-12-31 - 1901 PALM BEACH LAKES BLVD., WEST PALM BEACH, FL, 33409

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-15 100 SE 2ND STREET, SUITE 3600, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2025-01-15 100 SE 2ND STREET, SUITE 3600, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-15 100 SE 2ND STREET, SUITE 3600, MIAMI, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Date of last update: 03 Mar 2025

Sources: Florida Department of State